Company NameResidence Vaugrenier (Dorchester) Owners Limited
Company StatusDissolved
Company Number01489538
CategoryPrivate Limited Company
Incorporation Date3 April 1980(44 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Vera Maria Williams
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Director NameMr Robin William Harvey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(19 years, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 19 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Weston Road
Thames Ditton
Surrey
KT7 0HN
Secretary NameMrs Vera Maria Williams
NationalityDutch
StatusClosed
Appointed22 September 2007(27 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Director NameMr Graham David Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2007)
RoleCompany Director
Correspondence Address79 Campden Street
London
W8 7EN
Secretary NameMr Graham David Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2007)
RoleCompany Director
Correspondence Address79 Campden Street
London
W8 7EN

Location

Registered Address9 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

8 at £275Mr M. Polledri
8.80%
Ordinary 1
3 at £725A. Jennison
8.70%
Ordinary 2
3 at £650Mr D. Jervois
7.80%
Ordinary 4
2 at £750Mr W.e. Dickle
6.00%
Ordinary 8
3 at £450R.g. Jones
5.40%
Ordinary 3
2 at £650Taymouth Castle Garden LTD
5.20%
Ordinary 4
2 at £525Mrs O. Brodle
4.20%
Ordinary
2 at £525W.e. Price
4.20%
Ordinary
2 at £450Mrs G.a. Fraser
3.60%
Ordinary 3
2 at £450P. Burton
3.60%
Ordinary 3
1 at £725Mr K. Kovacevic
2.90%
Ordinary 2
1 at £725Mr M.h. Hirst
2.90%
Ordinary 2
1 at £725Mrs A.v. Bogatyreva
2.90%
Ordinary 2
1 at £725Mrs D. Farjadpour
2.90%
Ordinary 2
2 at £350D. Henderson
2.80%
Ordinary 7
1 at £600C.p. Howe
2.40%
Ordinary 6
1 at £600G. Hurdle
2.40%
Ordinary 6
1 at £600Mr H. Haley
2.40%
Ordinary 6
1 at £600Mrs S. Bingham-wallis
2.40%
Ordinary 6
1 at £525I. Drake
2.10%
Ordinary
1 at £525I.m. Cardy
2.10%
Ordinary
1 at £525Mrs B.j. Berry
2.10%
Ordinary
1 at £525Mrs N.m. Thomas
2.10%
Ordinary
1 at £525N. Handscombe
2.10%
Ordinary
1 at £525R. Southwell
2.10%
Ordinary
1 at £300Miss L. Thorogood
1.20%
Ordinary 5
1 at £300Mr J. Hammond
1.20%
Ordinary 5
1 at £300Mr L. Margetts
1.20%
Ordinary 5
1 at £300Mr M.r. Yousuf
1.20%
Ordinary 5
1 at £275B. Dalby
1.10%
Ordinary 1

Financials

Year2014
Net Worth£112,063
Cash£103,234
Current Liabilities£11,422

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (3 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(10 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(10 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Statement of capital on 4 August 2014
  • GBP 25,000
(5 pages)
4 August 2014Statement of capital on 4 August 2014
  • GBP 25,000
(5 pages)
4 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
4 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
4 August 2014Statement by directors (1 page)
4 August 2014Statement by directors (1 page)
4 August 2014Resolutions
  • RES13 ‐ Share prem a/c reduced to £25000 19/06/2014
(2 pages)
4 August 2014Resolutions
  • RES13 ‐ Share prem a/c reduced to £25000 19/06/2014
(2 pages)
4 August 2014Solvency statement dated 04/06/14 (1 page)
4 August 2014Solvency statement dated 04/06/14 (1 page)
4 August 2014Statement of capital on 4 August 2014
  • GBP 25,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (8 pages)
21 November 2013Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (17 pages)
2 January 2009Return made up to 31/12/08; full list of members (17 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
11 January 2008Secretary resigned;director resigned (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned;director resigned (1 page)
11 January 2008New secretary appointed (2 pages)
29 May 2007Memorandum and Articles of Association (37 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2007Memorandum and Articles of Association (37 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Return made up to 31/12/06; no change of members (7 pages)
1 February 2007Return made up to 31/12/06; no change of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 December 2004Return made up to 31/12/04; change of members (7 pages)
22 December 2004Return made up to 31/12/04; change of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 February 2004Return made up to 31/12/03; full list of members (8 pages)
17 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 December 2003Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page)
11 December 2003Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 March 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 February 2001Return made up to 31/12/00; change of members (7 pages)
20 February 2001Return made up to 31/12/00; change of members (7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 31 December 1999 (5 pages)
13 April 2000Full accounts made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 31/12/99; change of members (6 pages)
7 January 2000Return made up to 31/12/99; change of members (6 pages)
23 April 1999Full accounts made up to 31 December 1998 (5 pages)
23 April 1999Full accounts made up to 31 December 1998 (5 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (5 pages)
28 April 1998Full accounts made up to 31 December 1997 (5 pages)
27 January 1998Return made up to 31/12/97; change of members (6 pages)
27 January 1998Return made up to 31/12/97; change of members (6 pages)
25 March 1997Full accounts made up to 31 December 1996 (5 pages)
25 March 1997Full accounts made up to 31 December 1996 (5 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page)
13 January 1997Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 March 1996Full accounts made up to 31 December 1995 (5 pages)
20 March 1996Full accounts made up to 31 December 1995 (5 pages)
29 December 1995Return made up to 31/12/95; full list of members (8 pages)
29 December 1995Return made up to 31/12/95; full list of members (8 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 April 1980Incorporation (41 pages)
3 April 1980Incorporation (41 pages)